Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary Name | Mr Titus Hughes |
---|---|
Status | Current |
Appointed | 15 April 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Network House 1 Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Titu Hughes |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network House 1 Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Miss Rebecca Okaabia Annoh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident Business Centre Unit B106 89 Bickersteth R London SW17 9SH |
Secretary Name | Lulit Hailu Wogderess |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Trident Business Centre Unit B106 89 Bickersteth R London SW17 9SH |
Director Name | Elaine Bynon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2015) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Network House 1 Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Ms Cassandra Candy Marcus-Hughes |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2024) |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | Network House 1 Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Kwadwo Asare Amaning |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Network House 1 Bentinck Court Bentinck Road London Middlesex UB7 7RQ |
Website | ctrcservices.com |
---|---|
Telephone | 01895 440831 |
Telephone region | Uxbridge |
Registered Address | Network House 1 Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,403 |
Cash | £13,341 |
Current Liabilities | £29,137 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
17 April 2012 | Delivered on: 24 April 2012 Satisfied on: 6 March 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Kwadwo Asare Amaning as a director on 20 May 2020 (1 page) |
9 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 November 2018 | Notification of a person with significant control statement (2 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
7 July 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
7 July 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
26 April 2016 | Appointment of Mr Kwadwo Asare Amaning as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Kwadwo Asare Amaning as a director on 26 April 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
7 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
24 March 2015 | Termination of appointment of Elaine Bynon as a director on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Miss Cassandra Marcus-Hughes as a director on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Elaine Bynon as a director on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Miss Cassandra Marcus-Hughes as a director on 24 March 2015 (2 pages) |
6 March 2015 | Satisfaction of charge 1 in full (1 page) |
6 March 2015 | Satisfaction of charge 1 in full (1 page) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Secretary's details changed for Mr Titus Hughes on 29 June 2013 (1 page) |
19 August 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
19 August 2014 | Director's details changed for Josephine Nyameke-Jeffrey on 29 June 2013 (2 pages) |
19 August 2014 | Director's details changed for Josephine Nyameke-Jeffrey on 29 June 2013 (2 pages) |
19 August 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
19 August 2014 | Secretary's details changed for Mr Titus Hughes on 29 June 2013 (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Registered office address changed from Trident Business Centre (B109) Bickersteth Road London SW17 9SH England on 16 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from Trident Business Centre (B109) Bickersteth Road London SW17 9SH England on 16 April 2014 (2 pages) |
7 August 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
7 August 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Registered office address changed from C/O Trident Business Centre (Unit B106) Trident Business Centre 89 Bickersteth Road Tooting Broadway London SW17 9SH on 2 July 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Registered office address changed from C/O Trident Business Centre (Unit B106) Trident Business Centre 89 Bickersteth Road Tooting Broadway London SW17 9SH on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
2 July 2013 | Registered office address changed from C/O Trident Business Centre (Unit B106) Trident Business Centre 89 Bickersteth Road Tooting Broadway London SW17 9SH on 2 July 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
12 July 2012 | Registered office address changed from Trident Business Centre Unit B106 89 Bickersteth Road London SW17 9SH on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
12 July 2012 | Registered office address changed from Trident Business Centre Unit B106 89 Bickersteth Road London SW17 9SH on 12 July 2012 (1 page) |
26 April 2012 | Appointment of Elaine Bynon as a director (2 pages) |
26 April 2012 | Appointment of Elaine Bynon as a director (2 pages) |
26 April 2012 | Termination of appointment of Rebecca Annoh as a director (1 page) |
26 April 2012 | Termination of appointment of Rebecca Annoh as a director (1 page) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 April 2012 | Termination of appointment of Lulit Wogderess as a secretary (1 page) |
19 April 2012 | Appointment of Mr Titus Hughes as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Lulit Wogderess as a secretary (1 page) |
19 April 2012 | Appointment of Mr Titus Hughes as a secretary (2 pages) |
28 June 2011 | Incorporation of a Community Interest Company (53 pages) |
28 June 2011 | Incorporation of a Community Interest Company (53 pages) |